COS - THE COMPLETE OFFICE SOLUTION (EAST MIDLANDS) LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 APPLICATION FOR STRIKING-OFF

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER EMERY / 18/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM EMERY / 18/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT EMERY / 18/04/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 SECRETARY RESIGNED JONATHAN JONES

View Document

14/05/0814 May 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 Incorporation

View Document

18/04/0318 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company